Search icon

GIRAMAR SA

Company Details

Name: GIRAMAR SA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2009 (15 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3846921
ZIP code: 10001
County: New York
Place of Formation: Switzerland
Address: C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001
Principal Address: 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTIANA IZZI Chief Executive Officer C/O K G PROPERTIES OF NY, 246 FIFTH AVE STE 203, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-08-19 2012-10-11 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252838 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
121011002434 2012-10-11 BIENNIAL STATEMENT 2011-08-01
090819000623 2009-08-19 APPLICATION OF AUTHORITY 2009-08-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State